Advanced company searchLink opens in new window

REFRESH PERSONAL FINANCE LTD

Company number 07369895

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
11 May 2018 CH01 Director's details changed for Mr Adam Charles Green on 10 May 2018
13 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
08 Mar 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 December 2017
02 Feb 2018 CH01 Director's details changed for Mr Paul Woodworth on 9 January 2018
02 Feb 2018 CH01 Director's details changed for Mr Paul Woodworth on 7 January 2018
09 Jan 2018 CH01 Director's details changed for Mr Adam Charles Green on 9 January 2018
09 Jan 2018 CH01 Director's details changed for Mr Adam Charles Green on 9 January 2018
01 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with updates
12 Oct 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
12 Oct 2017 AP01 Appointment of Guy Richard Wakeley as a director on 6 January 2017
11 Oct 2017 PSC07 Cessation of Zoe Louise Jackson as a person with significant control on 22 December 2016
11 Oct 2017 PSC07 Cessation of Paul Woodworth as a person with significant control on 22 December 2016
11 Oct 2017 PSC02 Notification of Equiniti Gateway Limited as a person with significant control on 22 December 2016
11 Oct 2017 AP01 Appointment of Ms Seema Sangar as a director on 6 January 2017
11 Oct 2017 AP01 Appointment of Mr Adam Charles Green as a director on 6 January 2017
11 Oct 2017 AD01 Registered office address changed from 2.11 Holmfield Mill Holdsworth Road Halifax West Yorkshire HX3 6SN to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 11 October 2017
23 Jun 2017 AA Micro company accounts made up to 30 September 2016
03 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
30 Jun 2016 AA Micro company accounts made up to 30 September 2015
29 Oct 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 400
30 Jul 2015 AA Micro company accounts made up to 30 September 2014
01 Oct 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 400
30 Sep 2014 AP01 Appointment of Mrs Zoe Louise Jackson as a director on 1 September 2014